Search icon

SISU HOME ENTERTAINMENT, INC.

Company Details

Name: SISU HOME ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1988 (37 years ago)
Entity Number: 1245516
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 2219 41st Avenue, Suite 509, Suite 509, Long Island City, NY, United States, 11101
Principal Address: 22-19 41ST AVENUE, STE 509, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SISU HOME ENTERTAINMENT, INC. DOS Process Agent 2219 41st Avenue, Suite 509, Suite 509, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
HAIM SCHEININGER Chief Executive Officer 22-19 41ST AVENUE, STE 509, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 22-19 41ST AVENUE, STE 509, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-03-13 2024-03-11 Address 22-19 41ST AVENUE, STE 509, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2018-03-13 2024-03-11 Address 22-19 41ST AVENUE, STE 509, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-03-17 2018-03-13 Address 340 WEST 39TH STREET, FL 6, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-03-17 2018-03-13 Address 340 WEST 39TH STREET, FL 6, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-05-07 2014-03-17 Address 340 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-05-07 2014-03-17 Address 340 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-08-20 2018-03-13 Address 340 WEST 39TH STREET, 6TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-06-14 2013-05-07 Address 20 WEST 38TH STREET, SUITE 202, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-06-14 2013-05-07 Address 20 WEST 38TH STREET, SUITE 202, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311001794 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220318003156 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200304061075 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180313006193 2018-03-13 BIENNIAL STATEMENT 2018-03-01
140317006486 2014-03-17 BIENNIAL STATEMENT 2014-03-01
130507002025 2013-05-07 BIENNIAL STATEMENT 2012-03-01
090820000739 2009-08-20 CERTIFICATE OF CHANGE 2009-08-20
090729000958 2009-07-29 ANNULMENT OF DISSOLUTION 2009-07-29
DP-1631221 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
940412002828 1994-04-12 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9858668307 2021-01-31 0202 PPS 2219 41st Ave Ste 509, Long Island City, NY, 11101-4841
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13530
Loan Approval Amount (current) 13530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4841
Project Congressional District NY-07
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13692.8
Forgiveness Paid Date 2022-04-21
2229687704 2020-05-01 0202 PPP 2219 41ST AVE STE 509, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13855
Loan Approval Amount (current) 13855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14042.07
Forgiveness Paid Date 2021-09-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State